Dove Holes
Buxton
High Peak
SK17 8DP
Secretary Name | Sita Bernadette Postill |
---|---|
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 25 Horseshoe Avenue Dove Holes Buxton High Peak SK17 8DP |
Registered Address | 7 Croxton Close Marple Stockport SK6 7RQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
1 at £1 | Keith Postill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,388 |
Cash | £17 |
Current Liabilities | £42,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
9 August 2023 | Registered office address changed from Unit 201 Vernon Mill Mersey Street Stockport SK1 2HX England to 7 Croxton Close Marple Stockport SK6 7RQ on 9 August 2023 (1 page) |
17 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Registered office address changed from 49 Sidmouth Road Sale M33 5HZ England to Unit 201 Vernon Mill Mersey Street Stockport SK1 2HX on 19 March 2018 (1 page) |
17 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 March 2018 | Director's details changed for Keith Postill on 17 March 2018 (2 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
1 January 2017 | Registered office address changed from 39 Norbury Drive Marple Stockport Cheshire SK6 6LW to 49 Sidmouth Road Sale M33 5HZ on 1 January 2017 (1 page) |
1 January 2017 | Registered office address changed from 39 Norbury Drive Marple Stockport Cheshire SK6 6LW to 49 Sidmouth Road Sale M33 5HZ on 1 January 2017 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
9 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Registered office address changed from 3 the Leas Hale Altrincham Cheshire WA15 8LB to 39 Norbury Drive Marple Stockport Cheshire SK6 6LW on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 3 the Leas Hale Altrincham Cheshire WA15 8LB to 39 Norbury Drive Marple Stockport Cheshire SK6 6LW on 24 December 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 February 2014 | Registered office address changed from 26 Taywood Road Westhoughton Bolton BL3 4SJ United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 26 Taywood Road Westhoughton Bolton BL3 4SJ United Kingdom on 25 February 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Registered office address changed from 7 Damery Court Bramhall Stockport Cheshire SK7 2JY United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 7 Damery Court Bramhall Stockport Cheshire SK7 2JY United Kingdom on 27 September 2013 (1 page) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from 16 Alvaston Road Manchester M18 7GY United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 16 Alvaston Road Manchester M18 7GY United Kingdom on 23 March 2012 (1 page) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Sita Bernadette Postill on 1 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Sita Bernadette Postill on 1 March 2010 (1 page) |
14 April 2010 | Registered office address changed from 1 Hulton Street Salford Greater Manchester M5 3GE on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Keith Postill on 1 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Sita Bernadette Postill on 1 March 2010 (1 page) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Keith Postill on 1 March 2010 (2 pages) |
14 April 2010 | Registered office address changed from 1 Hulton Street Salford Greater Manchester M5 3GE on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Keith Postill on 1 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 171A greg street stockport cheshire SK5 7LN united kingdom (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 171A greg street stockport cheshire SK5 7LN united kingdom (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Director's change of particulars / keith postill / 07/07/2009 (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Director's change of particulars / keith postill / 07/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / sita postill / 07/07/2009 (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Secretary's change of particulars / sita postill / 07/07/2009 (1 page) |
12 May 2008 | Director's change of particulars / keith postill / 08/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / keith postill / 08/05/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / sita postill / 08/05/2008 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 112A turncroft lane stockport SK1 4AR (1 page) |
12 May 2008 | Secretary's change of particulars / sita postill / 08/05/2008 (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 112A turncroft lane stockport SK1 4AR (1 page) |
6 March 2008 | Incorporation (19 pages) |
6 March 2008 | Incorporation (19 pages) |